Company NameDecor 8 Limited
DirectorNorman Beaumont Griffiths
Company StatusDissolved
Company Number02758105
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameSilby Phillip Griffiths
NationalityBritish
StatusCurrent
Appointed19 November 1992(4 weeks after company formation)
Appointment Duration31 years, 5 months
RolePainter Decorator
Correspondence AddressOrchid House
Tilstock
Whitchurch
Salop
SY13 3NS
Wales
Director NameNorman Beaumont Griffiths
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address39 Averill Street
London
W6 8ED
Secretary NameBur Secretaries (Corporation)
StatusCurrent
Appointed12 September 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address24 Glebe Close
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AZ
Director NameEmma Jane Griffiths
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 1996)
RoleSecretary
Correspondence AddressOrchard House
Tilstock
Whitchurch
Salop
SY13 3NS
Wales
Director NameGiles Griffiths
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 1996)
RoleDecorator
Correspondence AddressOrchard House
Tilstock
Whitchurch
Shropshire
SY13 3NS
Wales
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHitech House
18 Beresford Avenue
Wembley
Middlesex
HA0 1AU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 March 2005Dissolved (1 page)
6 December 2004Return of final meeting of creditors (1 page)
25 November 1999Appointment of a liquidator (1 page)
30 January 1997Order of court to wind up (2 pages)
11 December 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Director resigned (2 pages)
12 August 1996Return made up to 22/10/95; no change of members (6 pages)
12 August 1996Return made up to 22/10/94; no change of members (6 pages)
31 May 1996Full accounts made up to 31 October 1994 (8 pages)
17 February 1996New director appointed (2 pages)